L&R MEDICAL UK LTD.

03631028
1 WELLINGTON COURT LANCASTER PARK NEEDWOOD DE13 9PS

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2024 accounts Annual Accounts 21 Buy now
18 Sep 2023 accounts Annual Accounts 24 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Amended Accounts 23 Buy now
18 Jul 2022 accounts Annual Accounts 25 Buy now
09 May 2022 mortgage Registration of a charge 53 Buy now
07 Apr 2022 officers Change of particulars for director (Mr Wolfgang Suessle) 2 Buy now
08 Nov 2021 officers Change of particulars for director (Mr Jonathan Malcolm Browne) 2 Buy now
01 Nov 2021 officers Termination of appointment of director (Simon Mangan) 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 accounts Annual Accounts 26 Buy now
03 Nov 2020 accounts Annual Accounts 25 Buy now
01 Oct 2020 officers Appointment of director (Mr Jonathan Malcolm Browne) 2 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 officers Termination of appointment of director (Jane Elizabeth Doades) 1 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 22 Buy now
18 Jan 2019 officers Appointment of director (Doctor Klemens Walter Schulz) 2 Buy now
21 Dec 2018 officers Termination of appointment of director (Johan Martin Holmstrom) 1 Buy now
21 Dec 2018 officers Appointment of director (Mr Martin Johannes Ortwin Pohl) 2 Buy now
12 Nov 2018 officers Appointment of director (Mrs Jane Elizabeth Doades) 2 Buy now
07 Nov 2018 officers Termination of appointment of director (Robert James Dalby Morton) 1 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 23 Buy now
19 Feb 2018 officers Appointment of director (Mr Johan Martin Holmstrom) 2 Buy now
19 Feb 2018 officers Termination of appointment of director (Markus Christof Sebastian) 1 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 24 Buy now
03 Jul 2017 resolution Resolution 3 Buy now
07 Dec 2016 officers Appointment of director (Mr Simon Mangan) 2 Buy now
07 Dec 2016 officers Termination of appointment of director (Georg Franz Stadler) 1 Buy now
07 Dec 2016 officers Appointment of director (Mr Markus Christof Sebastian) 2 Buy now
07 Dec 2016 officers Termination of appointment of director (Robert Keith David Holder) 1 Buy now
15 Sep 2016 accounts Annual Accounts 22 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2015 annual-return Annual Return 6 Buy now
14 May 2015 accounts Annual Accounts 18 Buy now
27 Apr 2015 officers Appointment of director (Mr Robert James Dalby Morton) 2 Buy now
27 Mar 2015 officers Termination of appointment of director (Paul Allen Grove) 1 Buy now
12 Sep 2014 annual-return Annual Return 6 Buy now
05 Aug 2014 accounts Annual Accounts 17 Buy now
09 Sep 2013 annual-return Annual Return 6 Buy now
29 May 2013 accounts Annual Accounts 18 Buy now
27 Mar 2013 officers Termination of appointment of director (Marcus Courtney) 1 Buy now
10 Sep 2012 annual-return Annual Return 7 Buy now
20 Aug 2012 officers Change of particulars for director (Mr Paul Allen Grove) 2 Buy now
10 May 2012 accounts Annual Accounts 19 Buy now
26 Oct 2011 annual-return Annual Return 7 Buy now
09 May 2011 accounts Annual Accounts 18 Buy now
07 Feb 2011 officers Appointment of director (Mr Wolfgang Suessle) 2 Buy now
07 Feb 2011 officers Termination of appointment of director (Josef Doppler) 1 Buy now
14 Sep 2010 accounts Annual Accounts 21 Buy now
09 Sep 2010 annual-return Annual Return 7 Buy now
09 Sep 2010 officers Change of particulars for director (Mr Robert Keith David Holder) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Georg Franz Stadler) 2 Buy now
13 Jul 2010 officers Appointment of director (Dr Josef Doppler) 2 Buy now
13 Jul 2010 officers Termination of appointment of director (Helmut Leuprecht) 1 Buy now
21 Oct 2009 accounts Annual Accounts 19 Buy now
14 Sep 2009 officers Director's change of particulars / robert holder / 14/09/2009 2 Buy now
14 Sep 2009 annual-return Return made up to 09/09/09; full list of members 5 Buy now
03 Dec 2008 accounts Annual Accounts 21 Buy now
14 Nov 2008 resolution Resolution 11 Buy now
13 Nov 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
13 Nov 2008 officers Appointment terminated secretary paul grove 1 Buy now
07 Nov 2008 officers Director appointed georg stadler 2 Buy now
07 Nov 2008 officers Director appointed dr helmut leuprecht 2 Buy now
04 Nov 2008 auditors Auditors Resignation Company 1 Buy now
10 Sep 2008 annual-return Return made up to 09/09/08; full list of members 5 Buy now
19 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2007 accounts Annual Accounts 20 Buy now
12 Oct 2007 annual-return Return made up to 09/09/07; full list of members 3 Buy now
04 Oct 2006 annual-return Return made up to 09/09/06; full list of members 8 Buy now
07 Aug 2006 accounts Annual Accounts 8 Buy now
28 Sep 2005 annual-return Return made up to 09/09/05; full list of members 8 Buy now
10 Aug 2005 accounts Annual Accounts 7 Buy now
09 Mar 2005 capital £ ic 1420/1345 07/01/05 £ sr 7500@.01=75 2 Buy now
09 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
09 Mar 2005 officers New secretary appointed 2 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: springfield house cedar avenue alsager stoke on trent staffordshire ST7 2PQ 1 Buy now
19 Oct 2004 annual-return Return made up to 09/09/04; full list of members 9 Buy now
07 Jun 2004 accounts Annual Accounts 6 Buy now
12 Nov 2003 mortgage Particulars of mortgage/charge 4 Buy now
10 Oct 2003 annual-return Return made up to 09/09/03; full list of members 9 Buy now
10 Jun 2003 accounts Annual Accounts 6 Buy now
15 Oct 2002 annual-return Return made up to 09/09/02; full list of members 9 Buy now
11 Jul 2002 address Registered office changed on 11/07/02 from: brundrett cottage fields road alsager stoke on trent ST7 2LX 1 Buy now
21 Jun 2002 accounts Annual Accounts 6 Buy now
09 Jan 2002 officers Director's particulars changed 1 Buy now
25 Oct 2001 annual-return Return made up to 09/09/01; full list of members 8 Buy now
24 May 2001 accounts Annual Accounts 6 Buy now
26 Mar 2001 capital Ad 20/12/00--------- £ si 55345@.01=553 £ ic 867/1420 2 Buy now
10 Oct 2000 annual-return Return made up to 09/09/00; full list of members 8 Buy now
05 Jul 2000 accounts Annual Accounts 7 Buy now
06 Mar 2000 mortgage Particulars of mortgage/charge 4 Buy now
25 Oct 1999 annual-return Return made up to 09/09/99; full list of members 6 Buy now